Check the

THE CAR FINANCE COMPANY (2007) LTD

Company
THE CAR FINANCE COMPANY (2007) LTD (06060536)

THE CAR FINANCE COMPANY (2007)

Phone: 02392 448 500
B rating

ABOUT THE CAR FINANCE COMPANY (2007) LTD

• We have helped over 80,000 customers

• Help re-establish your credit

Hire Purchase is one of the most common types of finance, it is really simple – you hire the vehicle and make fixed monthly repayments until you have paid off all of the agreed finance. There are no surprises at the end of your agreement such as balloon payments or mileage restrictions. The entire car price is spread across your agreement term and once all monthly payments have been made the car becomes yours, making it one sensible option for borrowing.

If you have bad credit and are looking for car finance, then we can help. We specialise in helping customers who may have experienced bad credit in the past and who want to obtain finance for their next car purchase.

Do you have a CCJ? Are you in an IVA? Are you self-employed? We have helped customers in all sorts of circumstances. Our car finance specialist team are friendly and approachable and we understand that everybody’s credit ratings and situations are different, which is why we base our decisions on your current affordability and not just your history.

We want to help you find your perfect car that suits your needs at an affordable monthly cost.

KEY FINANCES

Year
2010
Assets
£276.92k ▲ £272.43k (6,075.67 %)
Cash
£0.66k ▼ £-3.41k (-83.85 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£276.92k ▲ £272.43k (6,075.67 %)

REGISTRATION INFO

Company name
THE CAR FINANCE COMPANY (2007) LTD
Company number
06060536
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.thecarfinancecompany.co.uk
Phones
02392 448 500
02392 448 646
Registered Address
47-51 KINGSTON CRESCENT,
PORTSMOUTH,
HAMPSHIRE,
PO2 8AA

ECONOMIC ACTIVITIES

64921
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

03 Apr 2017
Registration of charge 060605360019, created on 29 March 2017
22 Mar 2017
Termination of appointment of Lawrence Anthony Marsiello as a director on 7 March 2017
22 Mar 2017
Termination of appointment of Ivan Gunatilleke as a director on 12 February 2017

CHARGES

29 March 2017
Status
Outstanding
Delivered
3 April 2017
Persons entitled
Portsmouth Car Finance Spv Limited (10679353)
Description
Contains fixed charge…

15 January 2017
Status
Outstanding
Delivered
25 January 2017
Persons entitled
Kennedyplatz Zweite Treuhand Gmbh
Description
Contains fixed charge.

4 November 2016
Status
Outstanding
Delivered
7 November 2016
Persons entitled
Fidor Bank Ag
Description
Contains floating charge…

4 November 2016
Status
Outstanding
Delivered
7 November 2016
Persons entitled
Fidor Bank Ag
Description
Contains fixed charge…

5 September 2016
Status
Outstanding
Delivered
21 September 2016
Persons entitled
Aim Cds Limited
Description
Contains fixed charge…

11 January 2016
Status
Outstanding
Delivered
14 January 2016
Persons entitled
Fidor Bank Ag
Description
Contains floating charge…

7 September 2015
Status
Outstanding
Delivered
11 September 2015
Persons entitled
Aim Cds Limited
Description
Contains fixed charge…

7 September 2015
Status
Outstanding
Delivered
9 September 2015
Persons entitled
Deutsche Kontor Privatbank Ag
Description
Contains fixed charge…

7 September 2015
Status
Satisfied on 11 September 2015
Delivered
9 September 2015
Persons entitled
Deutsche Kontor Privatbank Ag
Description
Contains fixed charge…

2 June 2015
Status
Outstanding
Delivered
5 June 2015
Persons entitled
Shawbrook Bank Limited
Description
Contains fixed charge…

10 July 2014
Status
Outstanding
Delivered
15 July 2014
Persons entitled
Fidor Bank Ag
Description
Contains fixed charge…

2 July 2012
Status
Outstanding
Delivered
21 July 2012
Persons entitled
Ixl Bancorp Limited
Description
All of its rights in respect of that assigned document and…

2 July 2012
Status
Outstanding
Delivered
14 July 2012
Persons entitled
Fidor Bank Ag
Description
By way of fixed and floating charge all of its rights in…

2 July 2012
Status
Outstanding
Delivered
14 July 2012
Persons entitled
Aim Cds Limited
Description
Its rights in respect of the assigned documents and by way…

2 July 2012
Status
Outstanding
Delivered
14 July 2012
Persons entitled
Fidor Bank Ag
Description
By way of fixed and floating charge all of its rights in…

22 August 2011
Status
Outstanding
Delivered
7 September 2011
Persons entitled
Ixl Bancorp Limited
Description
All of its rights in the assigned documents see image for…

22 August 2011
Status
Outstanding
Delivered
7 September 2011
Persons entitled
Fidor Bank Ag
Description
All of its rights in respect of any amount standing to the…

27 July 2011
Status
Satisfied on 10 March 2015
Delivered
3 August 2011
Persons entitled
Conister Bank Limited (Bank)
Description
All its right title and interest, in and to the unassigned…

14 March 2011
Status
Satisfied on 10 March 2015
Delivered
15 March 2011
Persons entitled
Singers Corporate Asset Finance Limited
Description
By way of first fixed charge all its right title and…

See Also


Last update 2018

THE CAR FINANCE COMPANY (2007) LTD DIRECTORS

Nigel Timothy John Clibbens

  Acting
Appointed
01 June 2015
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA
Country Of Residence
England
Name
CLIBBENS, Nigel Timothy John

Neil Clyne

  Acting
Appointed
03 April 2015
Occupation
Ceo
Role
Director
Age
65
Nationality
British
Address
48a, Winchester Street, London, England, SW1V 4NF
Country Of Residence
England
Name
CLYNE, Neil

Giles Matthew Oliver David

  Acting
Appointed
01 September 2015
Occupation
Chief Financial Officer
Role
Director
Age
58
Nationality
British
Address
Wiggle Ltd, 1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN
Country Of Residence
England
Name
DAVID, Giles Matthew Oliver

Mark Drummond Giles

  Acting
Appointed
20 December 2016
Occupation
Chief Executive
Role
Director
Age
56
Nationality
British
Address
47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA
Country Of Residence
England
Name
GILES, Mark Drummond

Mark William Smith

  Acting
Appointed
25 January 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
Country Of Residence
England
Name
SMITH, Mark William

Jennifer Jayne Butcher

  Resigned
Appointed
17 November 2008
Resigned
20 January 2010
Role
Secretary
Address
123 Lime Grove, Paulsgrove, Portsmouth, Hants, PO6 4HD
Name
BUTCHER, Jennifer Jayne

Jennifer Jayne Butcher

  Resigned
Appointed
25 January 2007
Resigned
20 January 2010
Role
Secretary
Address
1 Kingcote Villas, Eastern Villas Road, Southsea, Hampshire, PO4 0SU
Name
BUTCHER, Jennifer Jayne

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
22 January 2007
Resigned
23 January 2007
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Adam James Barron

  Resigned
Appointed
03 April 2015
Resigned
06 March 2017
Occupation
Partner
Role
Director
Age
56
Nationality
British
Address
5 Spencer Hill, London, England, SW19 4PA
Country Of Residence
Great Britain
Name
BARRON, Adam James

Jennifer Jayne Butcher

  Resigned
Appointed
17 November 2008
Resigned
24 March 2015
Occupation
Secretary
Role
Director
Age
55
Nationality
British
Address
47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
Country Of Residence
England
Name
BUTCHER, Jennifer Jayne

Kristin Kelly Gilbert

  Resigned
Appointed
03 April 2015
Resigned
07 March 2017
Occupation
Investment Professional
Role
Director
Age
44
Nationality
American
Address
Pine Brook Road Partners Llc, One Grand Central Place, 50th Floor, 60 E 42nd Street, New York, Usa, NY 10165
Country Of Residence
Usa
Name
GILBERT, Kristin Kelly

Robert Glanville

  Resigned
Appointed
03 April 2015
Resigned
01 March 2016
Occupation
Managing Director
Role
Director
Age
58
Nationality
American
Address
Pine Brook Road Partners Llc, One Grand Central Place, 50th Floor, 60 E 42nd Street, New York, Usa, NY 10165
Country Of Residence
Usa
Name
GLANVILLE, Robert

Ivan Gunatilleke

  Resigned
Appointed
05 January 2012
Resigned
12 February 2017
Occupation
Accountant
Role
Director
Age
55
Nationality
British
Address
47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
Country Of Residence
United Kingdom
Name
GUNATILLEKE, Ivan

Nicholaos Constantinos Krenteras

  Resigned
Appointed
01 July 2015
Resigned
07 March 2017
Occupation
Chief Financial Officer
Role
Director
Age
54
Nationality
Usa
Address
Pinebrook Partners, New York 60 East 42nd Street, 50th Floor, New York, Usa
Country Of Residence
Usa
Name
KRENTERAS, Nicholaos Constantinos

Lawrence Anthony Marsiello

  Resigned
Appointed
03 April 2015
Resigned
07 March 2017
Occupation
Managing Director
Role
Director
Age
74
Nationality
American
Address
Pine Brook Road Partners Llc, One Grand Central Place, 50th Floor, 60 E 42nd Street, New York, Usa, NY 10165
Country Of Residence
Usa
Name
MARSIELLO, Lawrence Anthony

Lee Anthony O Regan

  Resigned
Appointed
04 May 2010
Resigned
05 August 2010
Occupation
Sales Director
Role
Director
Age
47
Nationality
British
Address
83-85, Kingston Crescent, Portsmouth, Hants, England, PO2 8AA
Country Of Residence
United Kingdom
Name
O'REGAN, Lee Anthony

Terry Richard Pestell

  Resigned
Appointed
14 January 2010
Resigned
02 July 2014
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
85 Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
Country Of Residence
Great Britain
Name
PESTELL, Terry Richard

Andrew John Scott Walton Green

  Resigned
Appointed
22 June 2010
Resigned
24 March 2015
Occupation
Chartered Accountant
Role
Director
Age
61
Nationality
British
Address
47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
Country Of Residence
Uk
Name
WALTON-GREEN, Andrew John Scott

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
22 January 2007
Resigned
23 January 2007
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.